HALFERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
07/08/247 August 2024 | Director's details changed for Craig Ginders on 2024-07-31 |
07/08/247 August 2024 | Change of details for Mr Craig Ginders as a person with significant control on 2024-07-31 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/07/2029 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038753660001 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
13/05/1913 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GINDERS / 17/09/2018 |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WINFORD GINDERS / 17/09/2018 |
17/09/1817 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / BERYL JANICE GINDERS / 17/09/2018 |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
09/05/179 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 7 GLEBE CLOSE BLYTHE BRIDGE STOKE ON TRENT STAFFORDSHIRE ST11 9JN |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/11/1511 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/11/1411 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/11/1311 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/12/125 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/12/115 December 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/11/1025 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WINFORD GINDERS / 04/12/2009 |
04/12/094 December 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GINDERS / 04/12/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/08/0924 August 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT GINDERS |
05/12/085 December 2008 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/12/0612 December 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/01/069 January 2006 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
17/12/0317 December 2003 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
19/11/0219 November 2002 | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
27/11/0127 November 2001 | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
29/12/0029 December 2000 | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01 |
25/02/0025 February 2000 | NEW DIRECTOR APPOINTED |
07/02/007 February 2000 | NEW SECRETARY APPOINTED |
13/01/0013 January 2000 | SECRETARY RESIGNED |
13/01/0013 January 2000 | DIRECTOR RESIGNED |
13/01/0013 January 2000 | REGISTERED OFFICE CHANGED ON 13/01/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW |
11/11/9911 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company